JIM MILNE PROPERTIES LIMITED
ABERDEEN C.A.M. (ABERDEEN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3GY

Company number SC177243
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address BALMORAL PARK, LOIRSTON, ABERDEEN, ABERDEENSHIRE, AB12 3GY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 1 . The most likely internet sites of JIM MILNE PROPERTIES LIMITED are www.jimmilneproperties.co.uk, and www.jim-milne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Portlethen Rail Station is 3.4 miles; to Dyce Rail Station is 7.7 miles; to Stonehaven Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jim Milne Properties Limited is a Private Limited Company. The company registration number is SC177243. Jim Milne Properties Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Jim Milne Properties Limited is Balmoral Park Loirston Aberdeen Aberdeenshire Ab12 3gy. . MAIN, William Edwards is a Secretary of the company. MAIN, William Edwards is a Director of the company. MILNE, James Smith is a Director of the company. Secretary BYTH, Robert William has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director MCDONALD, Callum Anderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAIN, William Edwards
Appointed Date: 31 December 2002

Director
MAIN, William Edwards
Appointed Date: 18 May 1999
67 years old

Director
MILNE, James Smith
Appointed Date: 21 April 1999
84 years old

Resigned Directors

Secretary
BYTH, Robert William
Resigned: 31 December 2002
Appointed Date: 21 April 1999

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 21 April 1999
Appointed Date: 09 July 1997

Director
MCDONALD, Callum Anderson
Resigned: 21 April 1999
Appointed Date: 09 July 1997
67 years old

JIM MILNE PROPERTIES LIMITED Events

24 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

25 Mar 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1

...
... and 50 more events
30 Apr 1999
Secretary resigned
24 Apr 1999
Accounts for a dormant company made up to 31 July 1998
24 Apr 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jun 1998
Return made up to 25/06/98; full list of members
09 Jul 1997
Incorporation

JIM MILNE PROPERTIES LIMITED Charges

3 August 1999
Standard security
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ardbeck cottage, milltimber, aberdeen.
30 July 1999
Bond & floating charge
Delivered: 9 August 1999
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…